Shortcuts

Metro Interiors Limited

Type: NZ Limited Company (Ltd)
9429041664728
NZBN
5640050
Company Number
Registered
Company Status
E324110
Industry classification code
Ceiling Services
Industry classification description
Current address
69 Rutherford Street
Lower Hutt 5040
New Zealand
Registered & physical & service address used since 23 Mar 2015
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 20 Mar 2025

Metro Interiors Limited was registered on 23 Mar 2015 and issued an NZ business identifier of 9429041664728. This registered LTD company has been managed by 3 directors: Nicholas Fraser Sloane - an active director whose contract started on 31 Mar 2025,
Michael Patrick Hewson - an inactive director whose contract started on 23 Mar 2015 and was terminated on 01 Apr 2025,
Bernice Ruth Hewson - an inactive director whose contract started on 23 Mar 2015 and was terminated on 01 Apr 2025.
As stated in BizDb's data (updated on 09 May 2025), this company filed 1 address: 81 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service).
BizDb identified past names used by this company: from 18 Mar 2015 to 24 Mar 2015 they were named Rutherford Enterprises Limited.
A total of 10000 shares are issued to 4 groups (4 shareholders in total). In the first group, 2500 shares are held by 1 entity, namely:
Harrison, Jeremy Chilton (an individual) located at Petone, Lower Hutt postcode 5012.
Another group consists of 1 shareholder, holds 25% shares (exactly 2500 shares) and includes
Sloane, Nicholas Fraser - located at Stokes Valley, Lower Hutt.
The 3rd share allotment (2500 shares, 25%) belongs to 1 entity, namely:
Hewson, Michael Patrick, located at Korokoro, Lower Hutt (an individual). Metro Interiors Limited has been classified as "Ceiling services" (ANZSIC E324110).

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 23 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Harrison, Jeremy Chilton Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Sloane, Nicholas Fraser Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Hewson, Michael Patrick Korokoro
Lower Hutt
5012
New Zealand
Shares Allocation #4 Number of Shares: 2500
Individual Hewson, Bernice Ruth Korokoro
Lower Hutt
5012
New Zealand
Directors

Nicholas Fraser Sloane - Director

Appointment date: 31 Mar 2025

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 31 Mar 2025


Michael Patrick Hewson - Director (Inactive)

Appointment date: 23 Mar 2015

Termination date: 01 Apr 2025

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 23 Mar 2015


Bernice Ruth Hewson - Director (Inactive)

Appointment date: 23 Mar 2015

Termination date: 01 Apr 2025

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 23 Mar 2015

Nearby companies

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Gordos Enterprises Limited
69 Rutherford Street

H3k Limited
69 Rutherford Street

Similar companies

East Coast Suspended Ceilings Limited
162 Te Awa Avenue

Prestige Ceilings & Linings Limited
12 Glover Street

Ps Interiors Limited
10 Handley Place

Turbo Interiors Limited
97 Muri Road

Unibuild Contractors Limited
48 Viewmont Drive

W L Scott Limited
23 Pinkerton Grove